(CS01) Confirmation statement with no updates 2023-12-20
filed on: 26th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-05-01
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2022-12-30
filed on: 13th, April 2023
| accounts
|
Free Download
(19 pages)
|
(TM01) Director appointment termination date: 2023-02-28
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-12-20
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2022-10-20
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-10-20
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-10-20
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-07-10
filed on: 20th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2021-12-30
filed on: 24th, March 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Accounts for a small company made up to 2020-12-30
filed on: 24th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021-12-20
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2021-07-01
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2020-12-31 to 2020-12-30
filed on: 27th, September 2021
| accounts
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2021-03-04
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2016-04-06
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-12-20
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2021-01-01
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 9th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019-12-20
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 24th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018-12-20
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 1st, May 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017-12-20
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2017-07-31
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 18th, April 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2016-12-20
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2016-11-29
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-11-29
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 4th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-12-20 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-01-06: 50000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 3rd, October 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2015-01-01
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-12-20 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 1st, October 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2014-06-01
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ovic Ocean Way Ocean Village Southampton SO14 3JZ England to Ocean Village Innovation Centre Ocean Way Southampton SO14 3JZ on 2014-09-25
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Davidson House Forbury Square Reading Berkshire RG1 3EU to Ovic Ocean Way Ocean Village Southampton SO14 3JZ on 2014-09-24
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-05-31
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-12-20 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-01-16: 50000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 19th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-09-04
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-09-03
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 2012-12-20 director's details were changed
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 20th, December 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012-12-20 director's details were changed
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-12-20 director's details were changed
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-12-20 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address has been changed
filed on: 20th, December 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 St Johns Place Newport Isle of Wight PO30 1LH United Kingdom on 2012-02-03
filed on: 3rd, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, December 2011
| incorporation
|
Free Download
(23 pages)
|